UKBizDB.co.uk

FORFARMERS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forfarmers Uk Limited. The company was founded 125 years ago and was given the registration number 00062904. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Horizon House Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, . This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.

Company Information

Name:FORFARMERS UK LIMITED
Company Number:00062904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1899
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:Horizon House Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director02 April 2024Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director02 April 2024Active
Forfarmers, Kinkweerd 12, 7241 Cw Lochem, Netherlands,

Director03 April 2023Active
20 Warren Lane, Martlesham Heath, Ipswich, IP5 3SH

Secretary27 November 1998Active
154 Nine Mile Ride, Finchampstead, Wokingham, RG40 4JA

Secretary31 December 1994Active
4 Bushnells Drive, Kingsclere, Newbury, RG15 8TH

Secretary-Active
Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX

Secretary30 June 2001Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Secretary01 March 2014Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Secretary01 January 2018Active
154 Valley Road, Ipswich, IP4 3AJ

Secretary26 September 1992Active
5 Peppercorn Orchard, Great Hinton, Trowbridge, BA14 6DB

Director01 October 1992Active
Feldon House, Chapel Lane, Newbold On Stour, Stratford Upon Avon, CV37 8TY

Director01 October 1992Active
20 Warren Lane, Martlesham Heath, Ipswich, IP5 3SH

Director01 January 1993Active
Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX

Director01 May 1997Active
Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX

Director01 December 2006Active
80 Bucklesham Road, Ipswich, IP3 8TS

Director01 October 1992Active
The Old Stores, 5 The Street Martlesham, Woodbridge, IP12 1PL

Director28 March 2001Active
Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX

Director11 July 2012Active
Little Thatch, Grundisburgh Road, Culpho, Ipswich, IP6 9DJ

Director28 March 2001Active
Little Chilland Chilland Lane, Martyr Worthy, Winchester, SO21 1EB

Director-Active
Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX

Director01 January 2010Active
Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX

Director11 July 2012Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director18 June 1997Active
Carinya, Stoneyhill, Abbortskerswell, TQ12 5CH

Director01 December 2006Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director28 March 2001Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director29 March 2019Active
Windrush, 85 Pipers Lane Heswall, Wirral, CH60 9HR

Director01 July 1993Active
5 Walnut Close, Felixstowe, IP11 9TD

Director01 October 1992Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director01 November 2013Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director28 August 2002Active
Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX

Director14 March 1997Active
Hillside, Freston, Ipswich, IP9 1AA

Director-Active
Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX

Director03 March 1999Active
Horizon House, Fred Castle Way, Rougham Industrial Estate, Rougham, Bury St. Edmunds, England, IP30 9ND

Director01 January 2018Active
Alton Business Centre, Valley Lane Wherstead, Ipswich, IP9 2AX

Director01 April 2008Active

People with Significant Control

Forfarmers Nv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:12, Kwinkweerd, Lochem, Netherlands,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.